Background WavePink WaveYellow Wave

PARKMANOR BALLYCASTLE MANAGEMENT COMPANY LIMITED (NI058843)

PARKMANOR BALLYCASTLE MANAGEMENT COMPANY LIMITED (NI058843) is an active UK company. incorporated on 5 April 2006. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in residents property management and 1 other business activities. PARKMANOR BALLYCASTLE MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include GLENNON, Lisa, Dr.

Company Number
NI058843
Status
active
Type
ltd
Incorporated
5 April 2006
Age
20 years
Address
238a Kingsway, Belfast, BT17 9AE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GLENNON, Lisa, Dr
SIC Codes
98000, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARKMANOR BALLYCASTLE MANAGEMENT COMPANY LIMITED

PARKMANOR BALLYCASTLE MANAGEMENT COMPANY LIMITED is an active company incorporated on 5 April 2006 with the registered office located in Belfast. The company operates in the Real Estate Activities sector, specifically engaged in residents property management and 1 other business activity. PARKMANOR BALLYCASTLE MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000, 99999)

Status

active

Active since 20 years ago

Company No

NI058843

LTD Company

Age

20 Years

Incorporated 5 April 2006

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 3 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 4 June 2025 (10 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026
Contact
Address

238a Kingsway Dunmurry Belfast, BT17 9AE,

Previous Addresses

C/O Csm Estate Agents 60 Lisburn Road Belfast BT9 6AF
From: 2 December 2011To: 9 March 2022
27 Greenmount Terrace Ballymena Co Antrim BT43 6BY
From: 5 April 2006To: 2 December 2011
Timeline

12 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Apr 06
Funding Round
Apr 10
Funding Round
May 10
Funding Round
May 11
Funding Round
May 12
Director Joined
Nov 15
Director Left
Oct 18
Director Joined
Sept 20
Director Left
Sept 20
New Owner
Mar 23
Owner Exit
Mar 23
Owner Exit
Jan 25
4
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

GORDON, Amy Jane

Active
Kingsway, BelfastBT17 9AE
Secretary
Appointed 01 Feb 2023

GLENNON, Lisa, Dr

Active
Kingsway, BelfastBT17 9AE
Born June 1974
Director
Appointed 01 Oct 2020

DOHERTY, Neal Martin

Resigned
Parade Road, BallymenaBT43 6PP
Secretary
Appointed 31 Dec 2010
Resigned 01 Jan 2018

EGAN O'BRIEN, Shanice

Resigned
Kingsway, BelfastBT17 9AE
Secretary
Appointed 16 Dec 2022
Resigned 01 Feb 2023

GLENNON, Lisa

Resigned
Lisburn Road, BelfastBT9 6AF
Secretary
Appointed 01 Oct 2020
Resigned 17 Dec 2020

MILLAR, Catherine Sonia

Resigned
60 Lisburn Road, BelfastBT9 6AF
Secretary
Appointed 09 Oct 2011
Resigned 01 Oct 2020

MOORE, Sarah Jane

Resigned
141 Ballymena Road, Co AntrimBT43 5QS
Secretary
Appointed 05 Apr 2006
Resigned 05 Apr 2007

SNODDY, Sandra Kay

Resigned
43 Norwood Drive, BelfastBT4 2EB
Secretary
Appointed 05 Apr 2007
Resigned 31 Dec 2010

ZALEWSKA, Helena

Resigned
60 Lisburn Road, BelfastBT9 6AF
Secretary
Appointed 17 Dec 2020
Resigned 16 Dec 2022

DOHERTY, Neal Martin

Resigned
44 Parade Road, Co AntrimBT43 6PP
Born February 1971
Director
Appointed 05 Apr 2006
Resigned 01 Jan 2018

MILLAR, Sonia

Resigned
Lisburn Road, BelfastBT9 6AF
Born March 1962
Director
Appointed 01 Jan 2015
Resigned 01 Oct 2020

Persons with significant control

2

0 Active
2 Ceased

Dr Lisa Glennon

Ceased
Kingsway, BelfastBT17 9AE
Born June 1974

Nature of Control

Right to appoint and remove directors
Notified 23 Jan 2023
Ceased 27 Jan 2025

Mrs Sonia Millar

Ceased
Kingsway, BelfastBT17 9AE
Born March 1962

Nature of Control

Significant influence or control
Notified 29 Jun 2016
Ceased 23 Jan 2023
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Dormant
3 July 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
4 June 2025
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
4 June 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
19 March 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 March 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 July 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
31 March 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
31 March 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
23 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 February 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 December 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 December 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
14 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 December 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 December 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 October 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 October 2020
TM02Termination of Secretary
Change To A Person With Significant Control
10 May 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
24 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Dormant
28 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Change Account Reference Date Company Current Extended
18 October 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Appoint Person Secretary Company With Name
10 April 2013
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
10 December 2012
AAAnnual Accounts
Capital Allotment Shares
2 May 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Accounts With Accounts Type Dormant
29 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 December 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
6 May 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Capital Allotment Shares
5 May 2011
SH01Allotment of Shares
Termination Secretary Company With Name
5 May 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
16 January 2011
AAAnnual Accounts
Capital Allotment Shares
5 May 2010
SH01Allotment of Shares
Capital Allotment Shares
23 April 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 April 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Accounts With Accounts Type Dormant
12 February 2010
AAAnnual Accounts
Legacy
8 March 2009
AC(NI)AC(NI)
Legacy
19 September 2008
371S(NI)371S(NI)
Legacy
19 February 2008
AC(NI)AC(NI)
Legacy
29 May 2007
371S(NI)371S(NI)
Legacy
29 May 2007
296(NI)296(NI)
Legacy
29 May 2007
296(NI)296(NI)
Incorporation Company
5 April 2006
NEWINCIncorporation